GOLDINGTON COURT LIMITED
KEMPSTON

Hellopages » Bedfordshire » Bedford » MK42 8HL

Company number 00841725
Status Active
Incorporation Date 19 March 1965
Company Type Private Limited Company
Address THE SHIRES ESTATE MANAGEMENT LTD, 48A BUNYAN ROAD, KEMPSTON, BEDFORDSHIRE, MK42 8HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Micro company accounts made up to 31 December 2015; Termination of appointment of Zoe Brown as a director on 17 December 2015. The most likely internet sites of GOLDINGTON COURT LIMITED are www.goldingtoncourt.co.uk, and www.goldington-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Bedford Rail Station is 1.5 miles; to Kempston Hardwick Rail Station is 1.8 miles; to Lidlington Rail Station is 5.9 miles; to Flitwick Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldington Court Limited is a Private Limited Company. The company registration number is 00841725. Goldington Court Limited has been working since 19 March 1965. The present status of the company is Active. The registered address of Goldington Court Limited is The Shires Estate Management Ltd 48a Bunyan Road Kempston Bedfordshire Mk42 8hl. . MEAD, Brian is a Secretary of the company. DUNNING, Monica Grace is a Director of the company. ST CLAIR MCCARTHY, Marie Alice is a Director of the company. WHITING, William Henry is a Director of the company. Secretary MEAD, Brian Mathew has been resigned. Secretary REDSHAW, Patricia has been resigned. Secretary YOUNG, George David has been resigned. Director ATKINS, Lawrence has been resigned. Director BRACE, Gilbert has been resigned. Director BROWN, Zoe has been resigned. Director CHARNOCK, Thomas has been resigned. Director DENNIS, Spencer Colin has been resigned. Director GAUNT, Barry Lynn has been resigned. Director JANES, Philip Roger has been resigned. Director PARSONS, Irmgard Kate has been resigned. Director REDSHAW, Patricia has been resigned. Director SCOTT, Brenda Edith has been resigned. Director ST CLAIR MCCARTHY, Ivor Theodore has been resigned. Director ST CLAIR MCCARTHY, Ivor Theodore has been resigned. Director STOJADINOVIC, Gordan has been resigned. Director YOUNG, George David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MEAD, Brian
Appointed Date: 26 September 2013

Director
DUNNING, Monica Grace
Appointed Date: 08 July 2015
86 years old

Director
ST CLAIR MCCARTHY, Marie Alice
Appointed Date: 15 October 1997
100 years old

Director
WHITING, William Henry
Appointed Date: 22 October 2007
98 years old

Resigned Directors

Secretary
MEAD, Brian Mathew
Resigned: 01 October 2012
Appointed Date: 01 November 2008

Secretary
REDSHAW, Patricia
Resigned: 01 November 2008
Appointed Date: 30 November 1995

Secretary
YOUNG, George David
Resigned: 30 November 1995

Director
ATKINS, Lawrence
Resigned: 08 October 2004
Appointed Date: 22 January 1996
89 years old

Director
BRACE, Gilbert
Resigned: 23 November 1992
112 years old

Director
BROWN, Zoe
Resigned: 17 December 2015
Appointed Date: 26 January 2015
53 years old

Director
CHARNOCK, Thomas
Resigned: 05 December 1994
104 years old

Director
DENNIS, Spencer Colin
Resigned: 21 February 1997
Appointed Date: 21 April 1994
55 years old

Director
GAUNT, Barry Lynn
Resigned: 08 July 2015
Appointed Date: 19 October 1998
82 years old

Director
JANES, Philip Roger
Resigned: 18 May 1995
Appointed Date: 23 November 1992
59 years old

Director
PARSONS, Irmgard Kate
Resigned: 12 March 2009
Appointed Date: 18 November 1996
106 years old

Director
REDSHAW, Patricia
Resigned: 06 July 2009
85 years old

Director
SCOTT, Brenda Edith
Resigned: 24 November 2014
Appointed Date: 01 June 2009
83 years old

Director
ST CLAIR MCCARTHY, Ivor Theodore
Resigned: 15 October 1997
Appointed Date: 18 May 1995
104 years old

Director
ST CLAIR MCCARTHY, Ivor Theodore
Resigned: 21 April 1994
104 years old

Director
STOJADINOVIC, Gordan
Resigned: 15 October 1997
Appointed Date: 30 November 1995
58 years old

Director
YOUNG, George David
Resigned: 30 November 1995
63 years old

Persons With Significant Control

Mr Brian Mathew Mead
Notified on: 20 November 2016
82 years old
Nature of control: Has significant influence or control

GOLDINGTON COURT LIMITED Events

05 Jan 2017
Confirmation statement made on 25 November 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
17 Dec 2015
Termination of appointment of Zoe Brown as a director on 17 December 2015
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 48

21 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 100 more events
05 Nov 1987
Return made up to 03/11/87; full list of members

29 Nov 1986
Return made up to 19/11/86; full list of members

29 Nov 1986
Registered office changed on 29/11/86 from: 22 mill st. Bedford

18 Oct 1986
Full accounts made up to 31 December 1985

21 Aug 1986
Secretary resigned;new secretary appointed;director resigned